CONDIES WEALTH STRATEGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

10/02/2510 February 2025 Appointment of Mr Jamie Kinnear as a director on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Mr Randal Mclister as a director on 2025-02-07

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Termination of appointment of Pauline Hogg as a secretary on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Mark Houghton as a director on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mrs Pauline Joanne Hogg as a director on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Jason Condie as a secretary on 2025-01-10

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

17/07/2417 July 2024 Notification of Condies Holdings Limited as a person with significant control on 2024-06-05

View Document

17/07/2417 July 2024 Cessation of Condie & Co Limited as a person with significant control on 2024-06-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDIE & CO LIMITED

View Document

23/12/2023 December 2020 CESSATION OF CONDIE & CO AS A PSC

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 SECRETARY APPOINTED PAULINE HOGG

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCBRIDE

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE PRIMROSE

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 16/05/11 STATEMENT OF CAPITAL GBP 100

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MARK HOUGHTON

View Document

08/02/118 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/02/118 February 2011 SECRETARY APPOINTED GEORGE MATTHEW PRIMROSE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED IAN JAMES MCBRIDE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company